Advanced company searchLink opens in new window

RICHLAND DEVELOPMENTS (SPV1) LIMITED

Company number 07017196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AD01 Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 24 September 2014
23 Sep 2014 AD01 Registered office address changed from C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN England to 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN on 23 September 2014
22 Sep 2014 AD01 Registered office address changed from Richland Developments (Spv1) Limited C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014
31 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
03 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jun 2013 CH01 Director's details changed for Mr Gary John Mccausland on 8 May 2013
14 Mar 2013 AD01 Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
21 Nov 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
14 Nov 2011 AD01 Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG United Kingdom on 14 November 2011
01 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders